The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Nimisha Suresh

    Related profiles found in government register
  • Patel, Nimisha Suresh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 1 IIF 2
  • Patel, Nimisha Suresh
    British student born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 3 IIF 4 IIF 5
  • Patel, Nilesh Kumar Suresh
    British dentist born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Suresh
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 15
  • Patel, Suresh
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 16
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 17 IIF 18 IIF 19
    • 62 Hatton Park Road, Wellingborough, Northants, NN8 5AQ

      IIF 20 IIF 21 IIF 22
  • Patel, Suresh
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 23
    • Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 24
    • 109e, Finedon Road, Wellingborough, Northamptonshire, NN8 4AL, England

      IIF 25
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 26
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 27
    • The Byeways, 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 28
  • Miss Nimisha Suresh Patel
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nilesh Suresh
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 33
  • Mr Suresh Patel
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 34
    • 4, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 35
    • 109e, Finedon Road, Wellingborough, Northamptonshire, NN8 4AL

      IIF 36
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 37
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 38
    • The Byways, 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 39 IIF 40
  • Patel, Suresh
    British company director

    Registered addresses and corresponding companies
  • Patel, Nilesh Kumar Suresh
    British dentist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 44
  • Patel, Nilesh Kumar Suresh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 45
    • 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 46
  • Mr Nilesh Kumar Suresh Patel
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, NN3 6WL, United Kingdom

      IIF 47 IIF 48
  • Patel, Suresh

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 49
  • Mr Nilesh Kumar Suresh Patel
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 High Street, Bank House, 2 High Street, Olney, Milton Keynes, MK46 4YY, England

      IIF 50
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 51
    • 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    62 Hatton Park Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 8 - director → ME
    IIF 4 - director → ME
    IIF 17 - director → ME
  • 2
    Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-19 ~ dissolved
    IIF 9 - director → ME
  • 3
    1 Brookfield Road, Rushden, Northamptonshire, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-01 ~ now
    IIF 14 - director → ME
  • 4
    62 Hatton Park Road, Wellingborough, Northamptonshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,038 GBP2020-07-28
    Officer
    2024-01-08 ~ now
    IIF 7 - director → ME
    IIF 3 - director → ME
    2013-01-29 ~ now
    IIF 19 - director → ME
  • 5
    2 High Street Bank House, 2 High Street, Olney, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,213 GBP2023-12-31
    Officer
    2024-10-10 ~ now
    IIF 33 - director → ME
  • 6
    109e Finedon Road, Wellingborough, Northamptonshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,938 GBP2023-12-31
    Officer
    2011-08-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 7
    4 Brooklands Court, Kettering Venture Park, Kettering, England
    Corporate (5 parents)
    Equity (Company account)
    -2,416 GBP2024-04-30
    Person with significant control
    2017-04-28 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    5 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,853 GBP2020-07-31
    Officer
    2012-10-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HATTON PARK CAKES LIMITED - 2019-04-24
    HEAVENLY BAKES LIMITED - 2019-04-24
    62 Hatton Park Road, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 16 - director → ME
    2017-02-16 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    397,626 GBP2020-02-29
    Officer
    2019-10-15 ~ now
    IIF 6 - director → ME
  • 11
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2020-07-30 ~ now
    IIF 12 - director → ME
  • 12
    62 Hatton Park Road, Wellingborough, Northamptonshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,696 GBP2021-01-31
    Officer
    2019-12-06 ~ now
    IIF 46 - director → ME
    IIF 1 - director → ME
    2011-08-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GET YOUR OATS LIMITED - 2011-01-17
    DELTA CUISINE LIMITED - 2007-09-05
    STICKY BITZ LIMITED - 2000-11-06
    HOWPER 272 LIMITED - 1999-09-15
    62 Hatton Park, Wellingborough, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    920,706 GBP2021-01-31
    Officer
    2011-01-26 ~ now
    IIF 5 - director → ME
    1999-10-01 ~ now
    IIF 21 - director → ME
    2002-02-04 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PDG (SELLY PARK) LIMITED - 2024-05-01
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 11 - director → ME
  • 15
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-07-15 ~ now
    IIF 13 - director → ME
  • 17
    HEALTHY BAKER LIMITED - 2015-04-21
    Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 24 - director → ME
  • 18
    STS DEVELOPEMNTS LTD - 2018-08-23
    1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2016-08-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    CN DENTAL LIMITED - 2022-11-04
    2 High Street Bank House, 2 High Street, Olney, Milton Keynes, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    961 GBP2020-02-29
    Officer
    2016-02-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    62 Hatton Park Road, Wellingborough, Northamptonshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,038 GBP2020-07-28
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    DELTA CUISINE LIMITED - 2000-10-09
    Stadium Road, Bromborough, Wirral
    Dissolved corporate (3 parents)
    Officer
    ~ 2011-01-31
    IIF 20 - director → ME
    2002-02-04 ~ 2011-01-31
    IIF 41 - secretary → ME
  • 3
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    2020-07-30 ~ 2023-08-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 4b Antelope Industrial Estate, Rhydymwyn, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-17 ~ 2013-03-27
    IIF 22 - director → ME
    2000-08-17 ~ 2013-03-27
    IIF 42 - secretary → ME
  • 5
    HEALTHY BAKER LIMITED - 2015-04-21
    Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ 2015-11-20
    IIF 18 - director → ME
  • 6
    98 Northampton Road, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    2020-11-11 ~ 2022-06-09
    IIF 26 - director → ME
  • 7
    STS DEVELOPEMNTS LTD - 2018-08-23
    1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-08-10 ~ 2023-03-06
    IIF 23 - director → ME
  • 8
    HEALTHY BAKER LIMITED - 2019-04-24
    CRESTVALLEY LIMITED - 2015-04-21
    5 Saddlers Court, Barleythorpe, Oakham, England
    Corporate (3 parents)
    Equity (Company account)
    1,412,701 GBP2020-08-31
    Officer
    2019-03-18 ~ 2023-05-31
    IIF 45 - director → ME
    2016-02-01 ~ 2023-05-31
    IIF 2 - director → ME
    2015-02-27 ~ 2023-05-31
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 38 - Has significant influence or control OE
    2019-08-19 ~ 2023-05-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.